GREAT CUTS, INC.

Name: | GREAT CUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605672 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O DRAMATICS, 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY KOLBER | Chief Executive Officer | 125 E. 87TH ST, STE 6B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DRAMATICS | DOS Process Agent | 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 125 E. 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 120 E.34TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2025-05-14 | Address | 381 PARK AVE SO, RM 813, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-03-03 | 2000-02-28 | Address | 125 E 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-02-24 | 2025-05-14 | Address | 125 E. 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000176 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
120508002477 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
100216002261 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080317002712 | 2008-03-17 | BIENNIAL STATEMENT | 2008-01-01 |
060206002445 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3201267 | CL VIO | INVOICED | 2020-08-27 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-30 | Default Decision | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2020-03-12 | Default Decision | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State